Company NameOldest Pet Store 1953 Ltd
DirectorsCraig Andrew Davidson and Ross McDonald Davidson
Company StatusActive
Company NumberSC479227
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Craig Andrew Davidson
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address337 Leith Walk
Edinburgh
EH6 8SD
Scotland
Director NameMr Ross McDonald Davidson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address337 Leith Walk
Edinburgh
EH6 8SD
Scotland
Director NameDenise Davidson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address349 Leith Walk
Edinburgh
EH6 8SD
Scotland

Location

Registered Address337 Leith Walk
Edinburgh
EH6 8SD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Filing History

21 September 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 August 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 July 2018Confirmation statement made on 4 June 2018 with updates (6 pages)
28 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
28 June 2017Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
28 June 2017Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
28 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
23 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 503
(7 pages)
18 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 503
(7 pages)
29 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 November 2015Registered office address changed from 349 Leith Walk Edinburgh EH6 8SD to 337 Leith Walk Edinburgh EH6 8SD on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 349 Leith Walk Edinburgh EH6 8SD to 337 Leith Walk Edinburgh EH6 8SD on 18 November 2015 (1 page)
23 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 503
(5 pages)
23 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 503
(5 pages)
23 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 503
(5 pages)
8 January 2015Termination of appointment of Denise Davidson as a director on 1 December 2014 (1 page)
8 January 2015Termination of appointment of Denise Davidson as a director on 1 December 2014 (1 page)
8 January 2015Registered office address changed from 4-5 Blenheim Place Edinburgh EH7 5JH United Kingdom to 349 Leith Walk Edinburgh EH6 8SD on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 4-5 Blenheim Place Edinburgh EH7 5JH United Kingdom to 349 Leith Walk Edinburgh EH6 8SD on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 4-5 Blenheim Place Edinburgh EH7 5JH United Kingdom to 349 Leith Walk Edinburgh EH6 8SD on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Denise Davidson as a director on 1 December 2014 (1 page)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 503
(26 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 503
(26 pages)